MASONS PROPERTY ADVISERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-09-26 with updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Micro company accounts made up to 2022-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-09-26 with updates

View Document

08/01/238 January 2023 Unaudited abridged accounts made up to 2021-12-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Change of details for Mr Jeremy John David Fooks as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

26/09/2226 September 2022 Director's details changed for Mr Jeremy John David Fooks on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Jeremy John David Fooks on 2022-09-26

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 22 CRESCENT LANE LONDON SW4 9PU ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 56A SOUTH MOLTON STREET LONDON W1K 5SH

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/146 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM OLD SCHOOL THE COMMON REDBOUN ST ALBANS HERTFORDSHIRE AL3 7NG

View Document

18/10/1118 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/107 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW FARQUHAR

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FARQUHAR

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 3 BOW LANE LONDON EC4M 9EE

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 NC INC ALREADY ADJUSTED 01/01/97

View Document

29/05/9729 May 1997 £ NC 1150/1389 01/01/97

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 £ NC 1000/1150 01/01/96

View Document

20/03/9620 March 1996 NC INC ALREADY ADJUSTED 01/01/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9013 November 1990 ALTER MEM AND ARTS 12/10/90

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED PALMCLAIM LIMITED CERTIFICATE ISSUED ON 25/10/90

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/90

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company